Company NameSaint Spirit Limited
Company StatusDissolved
Company Number04025895
CategoryPrivate Limited Company
Incorporation Date3 July 2000(23 years, 9 months ago)
Dissolution Date30 September 2003 (20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameKeith Smitheringale
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2000(same day as company formation)
RoleShoe Retailer
Correspondence Address61 Queens Road
Middlesbrough
Cleveland
TS5 6EF
Secretary NameAndrew Smith
NationalityBritish
StatusClosed
Appointed03 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Woodlea
Coulby Newham
Middlesbrough
Cleveland
TS8 0TX
Secretary NameMr Russell Vine Teasdale
NationalityBritish
StatusClosed
Appointed01 May 2002(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 30 September 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address153 Linthorpe Road
Middlesbrough
Cleveland
TS1 4AG
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNewport
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
11 June 2002New secretary appointed (2 pages)
1 May 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
15 October 2001Return made up to 03/07/01; full list of members (6 pages)
4 December 2000New secretary appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
10 July 2000Secretary resigned (1 page)
10 July 2000Registered office changed on 10/07/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
10 July 2000Director resigned (1 page)
3 July 2000Incorporation (15 pages)